About

Registered Number: 06041544
Date of Incorporation: 04/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

 

Reconnaissance Ventures Ltd was registered on 04 January 2007 with its registered office in Castle Donington, Derby.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Colin Harold 04 January 2007 16 July 2015 1
SYROTIUK, James Michael 05 April 2016 26 April 2019 1
WHITTARD, Timothy Peter Graham 13 November 2014 05 April 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
TM02 - Termination of appointment of secretary 05 August 2020
PSC07 - N/A 05 July 2020
AA01 - Change of accounting reference date 06 June 2020
CS01 - N/A 16 April 2020
PSC04 - N/A 16 April 2020
AA - Annual Accounts 01 October 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 26 April 2019
CS01 - N/A 12 April 2019
MR01 - N/A 12 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 10 April 2018
RESOLUTIONS - N/A 07 December 2017
AA - Annual Accounts 26 September 2017
RESOLUTIONS - N/A 06 September 2017
CS01 - N/A 10 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
SH01 - Return of Allotment of shares 30 March 2017
SH01 - Return of Allotment of shares 30 March 2017
SH01 - Return of Allotment of shares 30 March 2017
MR04 - N/A 20 March 2017
SH06 - Notice of cancellation of shares 30 January 2017
SH03 - Return of purchase of own shares 17 January 2017
RESOLUTIONS - N/A 10 January 2017
RESOLUTIONS - N/A 04 December 2016
AA - Annual Accounts 17 September 2016
MR01 - N/A 28 July 2016
MR01 - N/A 28 July 2016
MR01 - N/A 28 July 2016
MR01 - N/A 28 July 2016
RESOLUTIONS - N/A 07 July 2016
AR01 - Annual Return 13 May 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
CH01 - Change of particulars for director 23 October 2015
CH03 - Change of particulars for secretary 23 October 2015
AA - Annual Accounts 08 October 2015
MR04 - N/A 03 October 2015
MR04 - N/A 03 October 2015
RESOLUTIONS - N/A 13 August 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 19 July 2015
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 12 May 2015
AP01 - Appointment of director 04 December 2014
AP01 - Appointment of director 04 December 2014
SH03 - Return of purchase of own shares 03 December 2014
RESOLUTIONS - N/A 20 November 2014
SH06 - Notice of cancellation of shares 20 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 20 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 20 November 2014
SH08 - Notice of name or other designation of class of shares 20 November 2014
SH08 - Notice of name or other designation of class of shares 20 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 November 2014
SH01 - Return of Allotment of shares 20 November 2014
MR04 - N/A 14 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 05 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 13 May 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 20 April 2012
RESOLUTIONS - N/A 04 November 2011
CONNOT - N/A 04 November 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 17 March 2011
AD01 - Change of registered office address 11 November 2010
SH03 - Return of purchase of own shares 11 November 2010
RESOLUTIONS - N/A 05 November 2010
SH01 - Return of Allotment of shares 05 November 2010
SH06 - Notice of cancellation of shares 05 November 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 08 April 2010
AA - Annual Accounts 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 13 May 2009
AAMD - Amended Accounts 23 March 2009
RESOLUTIONS - N/A 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
395 - Particulars of a mortgage or charge 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
363a - Annual Return 10 May 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
287 - Change in situation or address of Registered Office 15 March 2007
225 - Change of Accounting Reference Date 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
NEWINC - New incorporation documents 04 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 31 March 2017 Outstanding

N/A

A registered charge 31 March 2017 Outstanding

N/A

A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 31 March 2017 Outstanding

N/A

A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 31 March 2017 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

Debenture 18 January 2013 Fully Satisfied

N/A

Aircraft mortgage 29 September 2010 Fully Satisfied

N/A

Aircraft mortgage 02 March 2009 Fully Satisfied

N/A

Debenture 11 April 2007 Outstanding

N/A

Aircraft mortgage 11 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.